Company NameThomas Mawer Group Ltd
Company StatusActive
Company Number09979404
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil Chapman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMr Michael Graham Milton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMrs Paula Elizabeth Bell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMr Daniel James Chilvers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMr Richard William Hitchens
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coaching House 3-3a Untion Street
Hull
East Yorkshire
HU2 8HD
Director NameRobert Mackay
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMr Gavin Andrew Cowan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF

Location

Registered AddressChariot House
56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Charges

1 August 2016Delivered on: 3 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 3 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower, all other interests belonging to the borrower in or over land or the proceeds of sale of land and all licence now or in the future held by it to enter or use land and the benefit of all other agreements relating to the property to which the borrower is or may become a party or otherwise entitled, property being defined as the assets of the borrower described in clause 3.1.1 of the deed and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefitting such property.
Outstanding

Filing History

24 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
30 June 2023Termination of appointment of Neil Chapman as a director on 26 June 2023 (1 page)
30 June 2023Termination of appointment of Paula Elizabeth Bell as a director on 26 June 2023 (1 page)
30 June 2023Termination of appointment of Michael Graham Milton as a director on 26 June 2023 (1 page)
30 June 2023Appointment of Mr Neil Andrew Guy Chambers as a director on 26 June 2023 (2 pages)
8 March 2023Group of companies' accounts made up to 31 July 2022 (34 pages)
3 August 2022Confirmation statement made on 20 July 2022 with updates (3 pages)
14 July 2022Director's details changed for Mr Neil Chapman on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Gavin Andrew Cowan on 13 July 2022 (2 pages)
14 July 2022Registered office address changed from The Old Coaching House 3 Union Street Hull East Yorkshire HU2 8HD United Kingdom to Chariot House 56-57 Carr Lane Kingston upon Hull East Yorkshire HU1 3RF on 14 July 2022 (1 page)
14 July 2022Director's details changed for Mr Michael Graham Milton on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Mrs Paula Elizabeth Bell on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Robert Mackay on 13 July 2022 (2 pages)
14 July 2022Change of details for Thomas Mawer Trustee Limited as a person with significant control on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Daniel James Chilvers on 13 July 2022 (2 pages)
25 April 2022Group of companies' accounts made up to 31 July 2021 (32 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
11 May 2021Group of companies' accounts made up to 31 July 2020 (33 pages)
22 March 2021Confirmation statement made on 7 February 2021 with updates (6 pages)
14 October 2020Memorandum and Articles of Association (47 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
25 September 2020Amended group of companies' accounts made up to 31 July 2019 (28 pages)
1 July 2020Cessation of Michael Graham Milton as a person with significant control on 26 June 2020 (1 page)
1 July 2020Appointment of Mr Daniel James Chilvers as a director on 26 June 2020 (2 pages)
1 July 2020Cessation of Neil Chapman as a person with significant control on 26 June 2020 (1 page)
1 July 2020Cessation of Paula Elizabeth Bell as a person with significant control on 26 June 2020 (1 page)
1 July 2020Appointment of Robert Mackay as a director on 26 June 2020 (2 pages)
1 July 2020Notification of Thomas Mawer Trustee Limited as a person with significant control on 26 June 2020 (2 pages)
1 July 2020Appointment of Mr Gavin Andrew Cowan as a director on 26 June 2020 (2 pages)
1 July 2020Appointment of Mr Richard William Hitchens as a director on 26 June 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (7 pages)
14 January 2020Accounts for a small company made up to 31 July 2019 (8 pages)
15 April 2019Director's details changed for Mrs Paula Elizabeth Bell on 15 April 2019 (2 pages)
15 April 2019Change of details for Mrs Paula Elizabeth Bell as a person with significant control on 15 April 2019 (2 pages)
15 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 February 2019Group of companies' accounts made up to 31 July 2018 (26 pages)
29 October 2018Memorandum and Articles of Association (51 pages)
29 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 04/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
7 October 2018Amended group of companies' accounts made up to 31 July 2017 (25 pages)
19 September 2018Memorandum and Articles of Association (51 pages)
4 May 2018Accounts for a small company made up to 31 July 2017 (11 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (7 pages)
21 August 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
21 August 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
2 June 2017Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
2 June 2017Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
3 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 31.00
(13 pages)
3 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 31.00
(13 pages)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Particulars of variation of rights attached to shares (2 pages)
2 May 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 04/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 04/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
22 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 August 2016Registration of charge 099794040001, created on 1 August 2016 (19 pages)
3 August 2016Registration of charge 099794040002, created on 1 August 2016 (12 pages)
3 August 2016Registration of charge 099794040001, created on 1 August 2016 (19 pages)
3 August 2016Registration of charge 099794040002, created on 1 August 2016 (12 pages)
1 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-01
  • GBP 30
(23 pages)
1 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-01
  • GBP 30
(23 pages)